Cheam
Sutton
Surrey
SM2 7QL
Director Name | Mr Dominic James Cuss |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1993(30 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 49 Queen Annes Grove Ealing London W5 3XP |
Secretary Name | Mr Christopher Jude Cuss |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1993(30 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15a Warren Avenue Cheam Sutton Surrey SM2 7QL |
Director Name | Mr Benjamin Andrew Burlikowski |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(55 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Kensington High Street London W8 6ND |
Director Name | John Anthony Cuss |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 1993) |
Role | Jeweller |
Correspondence Address | 52 Dukes Avenue Chiswick London W4 2AE |
Secretary Name | John Anthony Cuss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 52 Dukes Avenue Chiswick London W4 2AE |
Registered Address | 268 Kensington High Street London W8 6ND |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
625 at £1 | Jeremy John Cuss 6.25% Ordinary |
---|---|
625 at £1 | Nicola Mary Mottram 6.25% Ordinary |
625 at £1 | Priscilla Mary Eisner 6.25% Ordinary |
625 at £1 | Rosemary Anne Turner 6.25% Ordinary |
2.5k at £1 | Fecuss LTD 25.00% Ordinary |
2.5k at £1 | Trustees Of F.c. Cuss 25.00% Ordinary |
1.3k at £1 | Crispian Jeremy Cuss 12.50% Ordinary |
1.3k at £1 | M.j. Cuss Discretionary Settlement 2006 12.50% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
20 September 1966 | Delivered on: 6 October 1966 Persons entitled: L.F. Southwood Classification: Mortgage Secured details: £50000. Particulars: 4,794 3% pref shares of £1 each in L.F. southwood & co LTD 4,794 ordinary shares of 6D each in L.F. southwood & co. LTD. Outstanding |
---|
14 January 2024 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
4 February 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
7 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
4 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
4 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
18 April 2019 | Appointment of Mr Benjamin Andrew Burlikowski as a director on 15 February 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
2 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
5 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
7 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Director's details changed for Christopher Jude Cuss on 15 December 2009 (2 pages) |
30 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
30 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
30 January 2010 | Director's details changed for Christopher Jude Cuss on 15 December 2009 (2 pages) |
6 February 2009 | Return made up to 15/12/08; full list of members (5 pages) |
6 February 2009 | Return made up to 15/12/08; full list of members (5 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (4 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (4 pages) |
19 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
19 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
23 March 2006 | Return made up to 15/12/05; full list of members (9 pages) |
23 March 2006 | Return made up to 15/12/05; full list of members (9 pages) |
21 March 2005 | Return made up to 15/12/04; full list of members (9 pages) |
21 March 2005 | Return made up to 15/12/04; full list of members (9 pages) |
9 January 2004 | Return made up to 15/12/03; full list of members (9 pages) |
9 January 2004 | Return made up to 15/12/03; full list of members (9 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (9 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (9 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members
|
8 January 2002 | Return made up to 15/12/01; full list of members
|
3 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
15 November 2000 | Company name changed camerer cuss (jewellers)\certificate issued on 16/11/00 (2 pages) |
15 November 2000 | Company name changed camerer cuss (jewellers)\certificate issued on 16/11/00 (2 pages) |
17 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
5 January 1999 | Return made up to 15/12/98; no change of members
|
5 January 1999 | Return made up to 15/12/98; no change of members
|
6 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
18 February 1997 | Return made up to 15/12/96; no change of members
|
18 February 1997 | Return made up to 15/12/96; no change of members
|
9 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
9 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |